Company NamePersistent Solutions Limited
Company StatusDissolved
Company Number04773468
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NamePhilip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 30 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Finchley Road
Hale
Cheshire
WA15 9RD
Secretary NamePhilip Alexander Carr
NationalityBritish
StatusClosed
Appointed15 March 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 30 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Finchley Road
Hale
Cheshire
WA15 9RD
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Philip Andrew Gartside
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
3 December 2008Accounts made up to 31 May 2008 (7 pages)
3 December 2008Accounts made up to 31 May 2008 (7 pages)
7 August 2008Return made up to 21/05/08; full list of members (3 pages)
7 August 2008Return made up to 21/05/08; full list of members (3 pages)
31 January 2008Accounts made up to 31 May 2007 (5 pages)
31 January 2008Accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 21/05/07; full list of members (2 pages)
31 May 2007Return made up to 21/05/07; full list of members (2 pages)
30 March 2007Accounts made up to 31 May 2006 (5 pages)
30 March 2007Accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 21/05/06; full list of members (2 pages)
23 June 2006Return made up to 21/05/06; full list of members (2 pages)
31 March 2006Accounts made up to 31 May 2005 (5 pages)
31 March 2006Accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 21/05/05; full list of members (2 pages)
27 May 2005Return made up to 21/05/05; full list of members (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
28 February 2005Accounts made up to 31 May 2004 (5 pages)
28 February 2005Accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)